GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2023
filed on: 17th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
14th September 2023 - the day director's appointment was terminated
filed on: 17th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th September 2023
filed on: 17th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th March 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2023
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
9th March 2023 - the day director's appointment was terminated
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th March 2023. New Address: R7E Research House Fraser Road Perivale Greenford UB6 7AQ. Previous address: 13 Stamford Close London N15 4PX England
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th March 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tony pestana builders LTD.certificate issued on 16/12/22
filed on: 16th, December 2022
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd April 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th December 2022. New Address: 13 Stamford Close London N15 4PX. Previous address: 112a Warner Road London SE5 9HQ England
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd April 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2022
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd April 2022 - the day secretary's appointment was terminated
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2nd April 2022 - the day director's appointment was terminated
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 5th November 2018. New Address: 112a Warner Road London SE5 9HQ. Previous address: 581 Wandsworth Road Battersea London SW8 3JD
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th May 2016 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th May 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th May 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th June 2014: 100.00 GBP
capital
|
|
TM02 |
18th June 2014 - the day secretary's appointment was terminated
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th May 2012 with full list of members
filed on: 24th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th May 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 17th, May 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2010
| incorporation
|
Free Download
(38 pages)
|